Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OVERHEAD SURF LTD
Company Information for

OVERHEAD SURF LTD

IVYBRIDGE, DEVON, PL21,
Company Registration Number
05674522
Private Limited Company
Dissolved

Dissolved 2014-02-22

Company Overview

About Overhead Surf Ltd
OVERHEAD SURF LTD was founded on 2006-01-13 and had its registered office in Ivybridge. The company was dissolved on the 2014-02-22 and is no longer trading or active.

Key Data
Company Name
OVERHEAD SURF LTD
 
Legal Registered Office
IVYBRIDGE
DEVON
 
Filing Information
Company Number 05674522
Date formed 2006-01-13
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2014-02-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-02 14:16:45
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OVERHEAD SURF LTD

Current Directors
Officer Role Date Appointed
JOHN ANTHONY RAFTERY
Company Secretary 2006-02-13
JOHN ANTHONY RAFTERY
Director 2006-02-13
MARK ANTHONY WESSON
Director 2006-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2006-01-13 2006-02-13
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2006-01-13 2006-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY RAFTERY ECLECTICS LIMITED Company Secretary 2009-01-28 CURRENT 1992-05-05 Dissolved 2013-11-26
JOHN ANTHONY RAFTERY ECLECTICS LIMITED Director 2009-01-28 CURRENT 1992-05-05 Dissolved 2013-11-26
JOHN ANTHONY RAFTERY RNH (WEST END) LIMITED Director 2005-11-11 CURRENT 1995-05-26 Active
JOHN ANTHONY RAFTERY THE MILLFIELDS ESTATE MANAGEMENT COMPANY LIMITED Director 2001-07-04 CURRENT 1995-06-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-02-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-11-224.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-03-13F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-03-07F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-02-284.20STATEMENT OF AFFAIRS/4.19
2013-02-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-02-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 7 THE SQUARE, THE MILLFIELDS PLYMOUTH DEVON PL1 3JX
2012-10-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-01LATEST SOC01/03/12 STATEMENT OF CAPITAL;GBP 20000
2012-03-01AR0106/02/12 FULL LIST
2011-10-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-03AR0106/02/11 FULL LIST
2010-10-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-17AR0106/02/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY WESSON / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY RAFTERY / 17/03/2010
2009-10-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-11363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-10-01AA31/03/08 TOTAL EXEMPTION FULL
2008-02-07363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-25225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2007-03-14RES04£ NC 100/20000 30/04/
2007-03-14123NC INC ALREADY ADJUSTED 30/04/06
2007-02-21363sRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-04-07395PARTICULARS OF MORTGAGE/CHARGE
2006-03-10288aNEW DIRECTOR APPOINTED
2006-02-13288aNEW DIRECTOR APPOINTED
2006-02-13288bDIRECTOR RESIGNED
2006-02-13288aNEW SECRETARY APPOINTED
2006-02-13288bSECRETARY RESIGNED
2006-01-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores



Licences & Regulatory approval
We could not find any licences issued to OVERHEAD SURF LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-10-24
Resolutions for Winding-up2013-03-04
Appointment of Liquidators2013-03-04
Fines / Sanctions
No fines or sanctions have been issued against OVERHEAD SURF LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2006-04-07 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OVERHEAD SURF LTD

Intangible Assets
Patents
We have not found any records of OVERHEAD SURF LTD registering or being granted any patents
Domain Names

OVERHEAD SURF LTD owns 1 domain names.

overheadsurf.co.uk  

Trademarks
We have not found any records of OVERHEAD SURF LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OVERHEAD SURF LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles) as OVERHEAD SURF LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where OVERHEAD SURF LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyOVERHEAD SURF LIMITEDEvent Date2013-02-22
Date on which Resolutions were passed: Members and Creditors: 22 February 2013. At a general meeting of Overhead Surf Limited (the Company) , duly convened and held at The Duke of Cornwall Hotel, Millbay Road, Plymouth, Devon PL1 3LG on 22 February 2013 , the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: That the Company be wound up voluntarily, that Giles Frampton and Hamish Adam of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE , be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that any act required or authorised under any enactment may be done by either Joint Liquidator. Giles Frampton and Hamish Adam (IP Numbers 7911 and 9140) Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE . John Raftery :
 
Initiating party Event TypeFinal Meetings
Defending partyOVERHEAD SURF LIMITEDEvent Date2013-02-22
Notice is hereby given pursuant to Legislation section: section 106 of the Legislation: Insolvency Act 1986 , that final meetings of the members and creditors of Overhead Surf Limited will be held at the offices of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon, PL21 9AE on 20 November 2013 at 10.30 am and 10.45 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE, no later than 12.00 noon on the business day before the meeting. Giles Richard Frampton (IP No 7910 ) and Hamish Millen Adam (IP No 9140 ) Joint Liquidators of Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon, PL21 9AE . Appointed Joint Liquidators of Overhead Surf Limited on 22 February 2013 :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyOVERHEAD SURF LIMITEDEvent Date2013-02-22
Giles Frampton and Hamish Adam , Richard J Smith & Co , 53 Fore Street, Ivybridge, Devon PL21 9AE . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OVERHEAD SURF LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OVERHEAD SURF LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.